EAST YORKSHIRE DENTAL STUDIOS LIMITED

Register to unlock more data on OkredoRegister

EAST YORKSHIRE DENTAL STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04754692

Incorporation date

06/05/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rosehill, New Barn Lane, Cheltenham GL52 3LZCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2003)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon10/09/2025
Application to strike the company off the register
dot icon22/05/2025
Resolutions
dot icon22/05/2025
Solvency Statement dated 15/05/25
dot icon22/05/2025
Statement of capital on 2025-05-22
dot icon22/05/2025
Statement by Directors
dot icon15/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon23/04/2025
Current accounting period shortened from 2024-10-31 to 2023-11-01
dot icon12/04/2025
Appointment of Louise Marie Reeves as a director on 2025-03-31
dot icon12/04/2025
Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31
dot icon12/04/2025
Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31
dot icon12/04/2025
Appointment of Mr Heath Denis Batwell as a director on 2025-03-31
dot icon12/04/2025
Termination of appointment of Paul Mark Davis as a director on 2025-03-31
dot icon12/04/2025
Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31
dot icon16/08/2024
Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16
dot icon08/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/10/23
dot icon08/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/10/23
dot icon08/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/10/23
dot icon08/08/2024
Audit exemption subsidiary accounts made up to 2023-10-31
dot icon09/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon23/11/2023
Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01
dot icon03/11/2023
Total exemption full accounts made up to 2022-10-31
dot icon06/10/2023
Appointment of Mr Paul Mark Davis as a director on 2023-10-06
dot icon06/10/2023
Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06
dot icon19/05/2023
Confirmation statement made on 2023-05-06 with updates
dot icon18/05/2023
Satisfaction of charge 047546920001 in full
dot icon14/04/2023
Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-14
dot icon14/04/2023
Director's details changed for Mr Barry Koors Lanesman on 2023-04-13
dot icon14/04/2023
Appointment of Anna Catherine Sellars as a director on 2023-04-13
dot icon05/04/2023
Registration of charge 047546920001, created on 2023-03-31
dot icon14/11/2022
Memorandum and Articles of Association
dot icon14/11/2022
Resolutions
dot icon10/11/2022
Previous accounting period shortened from 2023-03-31 to 2022-10-31
dot icon09/11/2022
Registered office address changed from C/O Edward House 10 Railway Street Beverley North Humberside HU17 0DX to Nicholas House River Front Enfield EN1 3FG on 2022-11-09
dot icon09/11/2022
Termination of appointment of Claire Alexandra Spence as a secretary on 2022-10-31
dot icon09/11/2022
Termination of appointment of Claire Alexandra Spence as a director on 2022-10-31
dot icon09/11/2022
Appointment of Mr Barry Koors Lanesman as a director on 2022-10-31
dot icon09/11/2022
Cessation of Claire Alexandra Spence as a person with significant control on 2022-10-31
dot icon09/11/2022
Notification of Dentex Clinical Limited as a person with significant control on 2022-10-31
dot icon09/11/2022
Termination of appointment of Jason Spence as a director on 2022-10-31
dot icon09/11/2022
Cessation of Thomas Jason James Spence as a person with significant control on 2022-10-31
dot icon14/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon20/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon10/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon09/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/06/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon02/06/2011
Secretary's details changed for Claire Spence on 2011-05-01
dot icon02/06/2011
Director's details changed for Mr Jason Spence on 2011-05-01
dot icon11/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/03/2011
Current accounting period shortened from 2011-05-31 to 2011-03-31
dot icon14/09/2010
Certificate of change of name
dot icon14/09/2010
Change of name with request to seek comments from relevant body
dot icon02/09/2010
Change of name notice
dot icon13/08/2010
Appointment of Mrs Claire Alexandra Spence as a director
dot icon07/08/2010
Registered office address changed from 1 Elm Tree Way, Brandesburton Driffield North Humberside YO25 8RF on 2010-08-07
dot icon12/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon12/05/2010
Director's details changed for Jason Spence on 2010-05-06
dot icon01/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/06/2009
Return made up to 06/05/09; full list of members
dot icon03/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon05/08/2008
Return made up to 06/05/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon10/05/2007
Return made up to 06/05/07; full list of members
dot icon10/05/2007
Director's particulars changed
dot icon10/05/2007
Secretary's particulars changed
dot icon10/05/2007
Registered office changed on 10/05/07 from: 39 southwold little weighton cottingham east yorkshire HU20 3UQ
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon12/07/2006
Return made up to 06/05/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon03/05/2005
Return made up to 06/05/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon08/07/2004
Return made up to 06/05/04; full list of members
dot icon06/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sellars, Anna Catherine
Director
13/04/2023 - 01/11/2023
133
Spence, Claire Alexandra
Secretary
06/05/2003 - 31/10/2022
-
Spence, Jason
Director
06/05/2003 - 31/10/2022
-
Davidson, Robert Andrew Michael
Director
06/10/2023 - 16/08/2024
196
Spence, Claire Alexandra
Director
12/08/2010 - 31/10/2022
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAST YORKSHIRE DENTAL STUDIOS LIMITED

EAST YORKSHIRE DENTAL STUDIOS LIMITED is an(a) Dissolved company incorporated on 06/05/2003 with the registered office located at Rosehill, New Barn Lane, Cheltenham GL52 3LZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAST YORKSHIRE DENTAL STUDIOS LIMITED?

toggle

EAST YORKSHIRE DENTAL STUDIOS LIMITED is currently Dissolved. It was registered on 06/05/2003 and dissolved on 09/12/2025.

Where is EAST YORKSHIRE DENTAL STUDIOS LIMITED located?

toggle

EAST YORKSHIRE DENTAL STUDIOS LIMITED is registered at Rosehill, New Barn Lane, Cheltenham GL52 3LZ.

What does EAST YORKSHIRE DENTAL STUDIOS LIMITED do?

toggle

EAST YORKSHIRE DENTAL STUDIOS LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for EAST YORKSHIRE DENTAL STUDIOS LIMITED?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.